Name: | PLEASANT RIDGE HOLINESS CHURCH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1992 (33 years ago) |
Organization Date: | 24 Mar 1992 (33 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0298499 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Medium (20-99) |
ZIP code: | 42376 |
City: | Utica |
Primary County: | Daviess County |
Principal Office: | 2480 KY 140 E., UTICA, KY 42376 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANCLE J. WILSON | Registered Agent |
Name | Role |
---|---|
ANCLE J. WILSON | President |
Name | Role |
---|---|
Sharon E. Chaffin | Secretary |
Name | Role |
---|---|
James I. BOWLDS | Treasurer |
Name | Role |
---|---|
JAMES I. BOWLDS | Director |
SHARON E. CHAFFIN | Director |
RICHARD E. WEDDING | Director |
WILLARD R KESSINGER | Director |
LEO V. BOWLDS | Director |
MARSHALL BOWLDS | Director |
LEON TINNELL | Director |
TERRY R. WARNER | Director |
ANCLE J. WILSON | Director |
Name | Role |
---|---|
ANCLE J. WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report Amendment | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State